Download leads from Nexok and grow your business. Find out more

Stamford Publications Limited

Documents

Total Documents156
Total Pages516

Filing History

26 January 2023Confirmation statement made on 21 January 2023 with no updates
6 January 2023Accounts for a dormant company made up to 31 March 2022
25 January 2022Confirmation statement made on 21 January 2022 with no updates
4 January 2022Accounts for a dormant company made up to 31 March 2021
19 May 2021Accounts for a dormant company made up to 31 March 2020
21 January 2021Confirmation statement made on 21 January 2021 with no updates
26 February 2020Confirmation statement made on 20 February 2020 with no updates
26 February 2020Appointment of Mr Duncan Gray as a secretary on 26 February 2020
16 December 2019Micro company accounts made up to 31 March 2019
30 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019
4 June 2019Registered office address changed from 2 Garden Grove Whittlesey Peterborough Cambridgeshire PE7 1EL to 67 Winship Road Milton Cambridge CB24 6PP on 4 June 2019
4 June 2019Appointment of The Honourable Edward Richard Iliffe as a director on 21 May 2019
4 June 2019Termination of appointment of Charles Joseph Pyle as a director on 21 May 2019
4 June 2019Cessation of Cherryholt Holdings Limited as a person with significant control on 21 May 2019
4 June 2019Termination of appointment of Russell Henry Jackson as a secretary on 21 May 2019
4 June 2019Notification of Iliffe Media Publishing Ltd as a person with significant control on 21 May 2019
4 June 2019Termination of appointment of Donna Jacqueline Dunseath as a director on 21 May 2019
20 February 2019Confirmation statement made on 20 February 2019 with no updates
20 February 2018Confirmation statement made on 20 February 2018 with no updates
6 February 2018Change of details for Cherryholt Holdings Limited as a person with significant control on 6 April 2016
29 January 2018Micro company accounts made up to 31 December 2017
19 September 2017Director's details changed for Mrs Donna Jacqueline Dunseath on 9 September 2017
19 September 2017Director's details changed for Mrs Donna Jacqueline Dunseath on 9 September 2017
31 May 2017Micro company accounts made up to 31 December 2016
31 May 2017Micro company accounts made up to 31 December 2016
23 February 2017Confirmation statement made on 20 February 2017 with updates
23 February 2017Confirmation statement made on 20 February 2017 with updates
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
17 February 2016Total exemption small company accounts made up to 31 December 2015
17 February 2016Total exemption small company accounts made up to 31 December 2015
21 July 2015Total exemption small company accounts made up to 31 December 2014
21 July 2015Total exemption small company accounts made up to 31 December 2014
19 March 2015Director's details changed for Mrs Donna Jacqueline Ward on 14 February 2015
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
19 March 2015Director's details changed for Mrs Donna Jacqueline Ward on 14 February 2015
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
20 March 2014Director's details changed for Mr Charles Joseph Pyle on 1 March 2014
20 March 2014Director's details changed for Mr Charles Joseph Pyle on 1 March 2014
20 March 2014Director's details changed for Mr Charles Joseph Pyle on 1 March 2014
17 March 2014Director's details changed for Mr Charles Joseph Pyle on 1 January 2014
17 March 2014Director's details changed for Mr Charles Joseph Pyle on 1 January 2014
17 March 2014Director's details changed for Mr Charles Joseph Pyle on 1 January 2014
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 200
23 January 2014Total exemption small company accounts made up to 31 December 2013
23 January 2014Total exemption small company accounts made up to 31 December 2013
2 September 2013Total exemption small company accounts made up to 31 December 2012
2 September 2013Total exemption small company accounts made up to 31 December 2012
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
5 April 2012Accounts for a dormant company made up to 31 December 2011
5 April 2012Accounts for a dormant company made up to 31 December 2011
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
29 September 2011Accounts for a dormant company made up to 31 December 2010
29 September 2011Accounts for a dormant company made up to 31 December 2010
29 March 2011Registered office address changed from Trade Service Information Ltd Cherryholt Road Stamford Lincolnshire PE9 2EP on 29 March 2011
29 March 2011Secretary's details changed for Mr Russell Henry Jackson on 1 January 2011
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
29 March 2011Secretary's details changed for Mr Russell Henry Jackson on 1 January 2011
29 March 2011Secretary's details changed for Mr Russell Henry Jackson on 1 January 2011
29 March 2011Secretary's details changed for Mr Russell Henry Jackson on 1 January 2011
29 March 2011Secretary's details changed for Mr Russell Henry Jackson on 1 January 2011
29 March 2011Registered office address changed from Trade Service Information Ltd Cherryholt Road Stamford Lincolnshire PE9 2EP on 29 March 2011
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
29 March 2011Secretary's details changed for Mr Russell Henry Jackson on 1 January 2011
23 June 2010Accounts for a dormant company made up to 31 December 2009
23 June 2010Accounts for a dormant company made up to 31 December 2009
10 March 2010Director's details changed for Mr Charles Joseph Pyle on 20 February 2010
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
10 March 2010Annual return made up to 20 February 2010 with a full list of shareholders
10 March 2010Director's details changed for Mr Charles Joseph Pyle on 20 February 2010
9 March 2010Director's details changed for Mrs Donna Jacqueline Ward on 20 February 2010
9 March 2010Director's details changed for Mrs Donna Jacqueline Ward on 20 February 2010
6 August 2009Accounts for a dormant company made up to 31 December 2008
6 August 2009Accounts for a dormant company made up to 31 December 2008
23 March 2009Return made up to 20/02/09; full list of members
23 March 2009Return made up to 20/02/09; full list of members
14 November 2008Memorandum and Articles of Association
14 November 2008Memorandum and Articles of Association
13 November 2008Director appointed donna jacueline ward
13 November 2008Director appointed donna jacueline ward
7 November 2008Company name changed trade service publications (stamford) LIMITED\certificate issued on 10/11/08
7 November 2008Company name changed trade service publications (stamford) LIMITED\certificate issued on 10/11/08
9 April 2008Accounts for a dormant company made up to 31 December 2007
9 April 2008Accounts for a dormant company made up to 31 December 2007
9 April 2008Return made up to 20/02/08; full list of members
9 April 2008Return made up to 20/02/08; full list of members
24 May 2007Accounts for a dormant company made up to 31 December 2006
24 May 2007Accounts for a dormant company made up to 31 December 2006
27 February 2007Registered office changed on 27/02/07 from: cherryholt road stamford lincolnshire PE9 2HT
27 February 2007Registered office changed on 27/02/07 from: cherryholt road stamford lincolnshire PE9 2HT
27 February 2007Return made up to 20/02/07; full list of members
27 February 2007Return made up to 20/02/07; full list of members
26 June 2006Accounts for a dormant company made up to 31 December 2005
26 June 2006Accounts for a dormant company made up to 31 December 2005
16 March 2006Return made up to 20/02/06; full list of members
16 March 2006Return made up to 20/02/06; full list of members
13 October 2005Accounts for a dormant company made up to 31 December 2004
13 October 2005Accounts for a dormant company made up to 31 December 2004
1 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 August 2004Accounts for a dormant company made up to 31 December 2003
17 August 2004Accounts for a dormant company made up to 31 December 2003
24 March 2004Return made up to 20/02/04; full list of members
24 March 2004Return made up to 20/02/04; full list of members
19 August 2003Accounts for a dormant company made up to 31 December 2002
19 August 2003Accounts for a dormant company made up to 31 December 2002
23 April 2003Return made up to 20/02/03; full list of members
23 April 2003Return made up to 20/02/03; full list of members
24 December 2002Director resigned
24 December 2002Director resigned
2 July 2002Accounts for a dormant company made up to 31 December 2001
2 July 2002Accounts for a dormant company made up to 31 December 2001
13 March 2002Return made up to 20/02/02; full list of members
13 March 2002Return made up to 20/02/02; full list of members
5 June 2001Accounts for a medium company made up to 31 December 2000
5 June 2001Accounts for a medium company made up to 31 December 2000
28 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
28 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
29 June 2000Accounts for a dormant company made up to 31 December 1999
29 June 2000Accounts for a dormant company made up to 31 December 1999
22 March 2000Return made up to 20/02/00; full list of members
22 March 2000Return made up to 20/02/00; full list of members
7 September 1999Accounts for a dormant company made up to 31 December 1998
7 September 1999Accounts for a dormant company made up to 31 December 1998
27 August 1999Director resigned
27 August 1999Director resigned
5 March 1999Return made up to 20/02/99; no change of members
5 March 1999Return made up to 20/02/99; no change of members
18 August 1998Accounts for a dormant company made up to 31 December 1997
18 August 1998Accounts for a dormant company made up to 31 December 1997
16 March 1998Return made up to 20/02/98; full list of members
16 March 1998Return made up to 20/02/98; full list of members
20 August 1997Director resigned
20 August 1997Director resigned
30 June 1997Accounts for a dormant company made up to 31 December 1996
30 June 1997Accounts for a dormant company made up to 31 December 1996
1 April 1997Return made up to 20/02/97; no change of members
1 April 1997Return made up to 20/02/97; no change of members
16 July 1996Accounts for a dormant company made up to 31 December 1995
16 July 1996Accounts for a dormant company made up to 31 December 1995
18 April 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
18 April 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
11 April 1996Secretary resigned
11 April 1996New secretary appointed
11 April 1996New secretary appointed
11 April 1996Secretary resigned
12 April 1995Accounting reference date extended from 31/07 to 31/12
12 April 1995Accounting reference date extended from 31/07 to 31/12
14 March 1995Accounts for a dormant company made up to 31 July 1994
14 March 1995Accounts for a dormant company made up to 31 July 1994
14 March 1995Return made up to 20/02/95; full list of members
14 March 1995Return made up to 20/02/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed